CAMEOPLOT LIMITED
Overview
| Company Name | CAMEOPLOT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03009571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMEOPLOT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMEOPLOT LIMITED located?
| Registered Office Address | Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Leics |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMEOPLOT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for CAMEOPLOT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for David Wilson Homes Limited as a person with significant control on May 26, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Stephen Keevil as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Neil Cooper on Nov 23, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMEOPLOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | British | 127356820003 | |||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 68739840004 | |||||||||
| BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | 9631280002 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | 52648130001 | |||||||||
| BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | 123025030001 | |||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| KEEVIL, Thomas Stephen | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 81716440002 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| ROBERTSON, Ian | Director | 4 Serpentine Close St James Park Radcliffe On Trent NG12 2NS Nottingham Nottinghamshire | British | 75530390001 | ||||||||||
| TOWNSEND, Nicolas John | Director | Carrygate Back Lane LE7 9LP Gaulby Leicestershire | England | British | 41603000002 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CAMEOPLOT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Wilson Homes Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| David Wilson Homes (East Midlands) Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0